ETHOS CORPORATION LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameETHOS CORPORATION LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02962413
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ETHOS CORPORATION LTD?

    • Engineering design activities for industrial process and production (71121) / Professional, scientific and technical activities
    • Other engineering activities (71129) / Professional, scientific and technical activities

    Where is ETHOS CORPORATION LTD located?

    Registered Office Address
    Business Innovation Centre
    Harry Weston Road
    CV3 2TX Coventry
    West Midlands
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ETHOS CORPORATION LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for ETHOS CORPORATION LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Liquidators' statement of receipts and payments to Mar 13, 2017

    6 pages4.68

    Certificate that Creditors have been paid in full

    2 pages4.51

    Registered office address changed from Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS to Business Innovation Centre Harry Weston Road Coventry West Midlands CV3 2TX on Apr 14, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 14, 2016

    LRESSP

    Declaration of solvency

    3 pages4.70

    Appointment of Mrs Joan Roberta Scott as a director on Mar 03, 2016

    2 pagesAP01

    Appointment of Mr James Vance Scott as a director on Mar 03, 2016

    2 pagesAP01

    Annual return made up to Aug 25, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 23, 2015

    Statement of capital on Sep 23, 2015

    • Capital: GBP 2
    SH01

    Secretary's details changed for James Vance Scott on Aug 25, 2015

    1 pagesCH03

    Director's details changed for Mr Gregory Vance Scott on Aug 25, 2015

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2014

    7 pagesAA

    Total exemption small company accounts made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Aug 25, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 04, 2014

    Statement of capital on Sep 04, 2014

    • Capital: GBP 2
    SH01

    Registered office address changed from L10 the Link Business Park Andoversford Cheltenham Gloucestershire GL54 4LB England to Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS on Sep 04, 2014

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2012

    13 pagesAA

    Annual return made up to Aug 25, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 03, 2013

    Statement of capital on Sep 03, 2013

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Gregory Vance Scott on Aug 25, 2013

    3 pagesCH01

    Director's details changed for Mr Gregory Vance Scott on Aug 25, 2012

    2 pagesCH01

    Annual return made up to Aug 25, 2012 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for James Vance Scott on Aug 25, 2012

    2 pagesCH03

    Total exemption small company accounts made up to Dec 31, 2011

    6 pagesAA

    Registered office address changed from * the Industrial Estate Station Road Andoversford Cheltenham Gloucestershire GL54 4LB* on Jun 29, 2012

    1 pagesAD01

    Who are the officers of ETHOS CORPORATION LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCOTT, James Vance
    Harry Weston Road
    CV3 2TX Coventry
    Business Innovation Centre
    West Midlands
    Secretary
    Harry Weston Road
    CV3 2TX Coventry
    Business Innovation Centre
    West Midlands
    British63758050002
    SCOTT, Gregory Vance
    Harry Weston Road
    CV3 2TX Coventry
    Business Innovation Centre
    West Midlands
    Director
    Harry Weston Road
    CV3 2TX Coventry
    Business Innovation Centre
    West Midlands
    United KingdomBritish19853510002
    SCOTT, James Vance
    L10, The Link Business Park
    Andoversford
    GL54 4LB Cheltenham
    Ethos Corporation Limited
    Gloucestershire
    England
    Director
    L10, The Link Business Park
    Andoversford
    GL54 4LB Cheltenham
    Ethos Corporation Limited
    Gloucestershire
    England
    United KingdomBritish205740030001
    SCOTT, Joan Roberta
    L10, The Link Business Park
    Andoversford
    GL54 4LB Cheltenham
    Ethos Corporation Limited
    Gloucestershire
    England
    Director
    L10, The Link Business Park
    Andoversford
    GL54 4LB Cheltenham
    Ethos Corporation Limited
    Gloucestershire
    England
    United KingdomBritish205740610001
    DENNIS, Gillian Constance
    2 Short Hedges Close
    GL54 3PD Northleach
    Gloucestershire
    Secretary
    2 Short Hedges Close
    GL54 3PD Northleach
    Gloucestershire
    British58001910001
    LUMLEY, Eric Michael
    No 3 Norwood House
    6 Lansdown Crescent
    GL50 2JY Cheltenham
    Glos
    Secretary
    No 3 Norwood House
    6 Lansdown Crescent
    GL50 2JY Cheltenham
    Glos
    British19853500001
    DATASEARCH CORPORATE SECRETARIES LIMITED
    18a Queen Square
    BA1 2HR Bath
    Nominee Secretary
    18a Queen Square
    BA1 2HR Bath
    900005170001
    DATASEARCH NOMINEES LIMITED
    18a Queen Square
    BA1 2HR Bath
    Nominee Director
    18a Queen Square
    BA1 2HR Bath
    900005160001

    Does ETHOS CORPORATION LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On May 02, 1997
    Delivered On May 15, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit L7 and land adjoining unit L9 andoversford link, andoversford industrial estate, cheltenham gloucestershire t/no: gr 182237.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 15, 1997Registration of a charge (395)
    • Nov 12, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 02, 1997
    Delivered On May 13, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 13, 1997Registration of a charge (395)
    • Nov 12, 2004Statement of satisfaction of a charge in full or part (403a)

    Does ETHOS CORPORATION LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 14, 2016Commencement of winding up
    Feb 03, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Tony Mitchell
    Business Innovation Centre Harry Weston Road
    CV3 2TX Coventry
    West Midlands
    practitioner
    Business Innovation Centre Harry Weston Road
    CV3 2TX Coventry
    West Midlands
    Brett Barton
    Business Innovation Centre Harry Weston Road
    CV3 2TX Coventry
    West Midlands
    practitioner
    Business Innovation Centre Harry Weston Road
    CV3 2TX Coventry
    West Midlands

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0